Name: | GATEWAY PROTECTIVE ALARM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Oct 1977 (48 years ago) |
Entity Number: | 450386 |
ZIP code: | 11694 |
County: | Queens |
Place of Formation: | New York |
Address: | 104-04 ROCKAWAY BEACH BLVD., ROCKAWAY PARK, NY, United States, 11694 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GERALDINE D CHAPEY | Chief Executive Officer | 104-04 ROCKAWAY BEACH BLVD., ROCKAWAY PARK, NY, United States, 11694 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 104-04 ROCKAWAY BEACH BLVD., ROCKAWAY PARK, NY, United States, 11694 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-10 | 2007-11-20 | Address | 104-02 ROCKAWAY BEACH BLVD., ROCKAWAY PARK, NY, 11694, 2744, USA (Type of address: Principal Executive Office) |
1999-11-10 | 2007-11-20 | Address | 104-02 ROCKAWAY BEACH BLVD., ROCKAWAY PARK, NY, 11694, 2744, USA (Type of address: Chief Executive Officer) |
1999-11-10 | 2007-11-20 | Address | 104-02 ROCKAWAY BEACH BLVD., ROCKAWAY PARK, NY, 11694, 2744, USA (Type of address: Service of Process) |
1997-11-07 | 1999-11-10 | Address | 29-46 NORTHERN BLVD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
1997-11-07 | 1999-11-10 | Address | 2946 NORTHERN BLVD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20170517081 | 2017-05-17 | ASSUMED NAME LLC INITIAL FILING | 2017-05-17 |
131104006225 | 2013-11-04 | BIENNIAL STATEMENT | 2013-10-01 |
111104002590 | 2011-11-04 | BIENNIAL STATEMENT | 2011-10-01 |
091207002123 | 2009-12-07 | BIENNIAL STATEMENT | 2009-10-01 |
071120002064 | 2007-11-20 | BIENNIAL STATEMENT | 2007-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State